Company NameBBB Five Ltd
DirectorsGraham John Bird and Richard John Harpham
Company StatusActive
Company Number10253266
CategoryPrivate Limited Company
Incorporation Date27 June 2016(7 years, 10 months ago)
Previous NamesLetterbug Limited and AGD Five Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham John Bird
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor & Basem
70-88 Oxford Street
London
W1D 1BS
Director NameMr Richard John Harpham
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor & Basem
70-88 Oxford Street
London
W1D 1BS
Secretary NameMiss Joanne Katherine Briscoe
StatusCurrent
Appointed12 December 2023(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor & Basem
70-88 Oxford Street
London
W1D 1BS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMs Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House 6 Central Avenue
Norwich
NR7 0HR
Director NameMr David James White
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(4 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglia House 6 Central Avenue
Norwich
NR7 0HR
Director NameMr Richard James Beese
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(5 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House 6 Central Avenue
Norwich
NR7 0HR
Director NameMr Jack Michael Harrison
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Mattocks Path
Swindon
SN1 7BS

Location

Registered AddressBoom Battle Bar Oxford Street Ground Floor & Basement Level
70-88 Oxford Street
London
W1D 1BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

18 December 2023Appointment of Mr Graham John Bird as a director on 12 December 2023 (2 pages)
18 December 2023Appointment of Miss Joanne Katherine Briscoe as a secretary on 12 December 2023 (2 pages)
18 December 2023Cessation of Jack Harrison as a person with significant control on 12 December 2023 (1 page)
18 December 2023Appointment of Mr Richard John Harpham as a director on 12 December 2023 (2 pages)
18 December 2023Registered office address changed from Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Boom Battle Bar Oxford Street Ground Floor & Basement Level 70-88 Oxford Street London W1D 1BS on 18 December 2023 (1 page)
18 December 2023Termination of appointment of Jack Michael Harrison as a director on 12 December 2023 (1 page)
18 December 2023Notification of Bbb Franchise Ltd as a person with significant control on 12 December 2023 (2 pages)
20 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
20 December 2022Registered office address changed from C/O Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 20 December 2022 (1 page)
7 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
9 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 December 2021Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to C/O Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 1 December 2021 (1 page)
26 November 2021Registered office address changed from C/O Abacusbean Ltd Levelq Surtees Business Park Stockton-on-Tees TS18 3HR England to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 26 November 2021 (1 page)
17 November 2021Statement of capital following an allotment of shares on 13 November 2021
  • GBP 100
(3 pages)
17 November 2021Registered office address changed from 24 Mattocks Path Swindon SN1 7BS England to C/O Abacusbean Ltd Levelq Surtees Business Park Stockton-on-Tees TS18 3HR on 17 November 2021 (1 page)
1 November 2021Cessation of Bbb Ventures Ltd as a person with significant control on 29 October 2021 (1 page)
1 November 2021Notification of Jack Harrison as a person with significant control on 29 October 2021 (2 pages)
1 November 2021Termination of appointment of Richard James Beese as a director on 29 October 2021 (1 page)
1 November 2021Appointment of Mr Jack Michael Harrison as a director on 29 October 2021 (2 pages)
1 November 2021Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR United Kingdom to 24 Mattocks Path Swindon SN1 7BS on 1 November 2021 (1 page)
6 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
9 July 2021Appointment of Mr Richard James Beese as a director on 2 July 2021 (2 pages)
9 July 2021Termination of appointment of David James White as a director on 2 July 2021 (1 page)
1 July 2021Notification of Bbb Ventures Ltd as a person with significant control on 24 June 2021 (2 pages)
1 July 2021Cessation of David White as a person with significant control on 24 June 2021 (1 page)
12 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
(3 pages)
10 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
(3 pages)
7 August 2020Cessation of Sdg Registrars Limited as a person with significant control on 7 August 2020 (1 page)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
7 August 2020Termination of appointment of Lyn Bond as a director on 7 August 2020 (1 page)
7 August 2020Notification of David White as a person with significant control on 7 August 2020 (2 pages)
7 August 2020Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Anglia House 6 Central Avenue Norwich NR7 0HR on 7 August 2020 (1 page)
7 August 2020Appointment of David White as a director on 7 August 2020 (2 pages)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Notification of Sdg Registrars Limited as a person with significant control on 27 June 2016 (2 pages)
3 July 2017Notification of Sdg Registrars Limited as a person with significant control on 27 June 2016 (2 pages)
3 July 2017Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages)
3 July 2017Termination of appointment of Andrew Simon Davis as a director on 3 July 2017 (1 page)
3 July 2017Notification of Sdg Registrars Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages)
3 July 2017Appointment of Miss Lyn Bond as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Miss Lyn Bond as a director on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Andrew Simon Davis as a director on 3 July 2017 (1 page)
7 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
(43 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
(43 pages)